- Company Overview for KRUNCHY FRIED CHICKEN (LIVERPOOL) LTD (10854121)
- Filing history for KRUNCHY FRIED CHICKEN (LIVERPOOL) LTD (10854121)
- People for KRUNCHY FRIED CHICKEN (LIVERPOOL) LTD (10854121)
- Insolvency for KRUNCHY FRIED CHICKEN (LIVERPOOL) LTD (10854121)
- More for KRUNCHY FRIED CHICKEN (LIVERPOOL) LTD (10854121)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2023 | AD01 | Registered office address changed from C/O Leonard Curtis 6th Floor,Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 13 February 2023 | |
11 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 March 2022 | |
19 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2022 | LIQ10 | Removal of liquidator by court order | |
06 Apr 2021 | AD01 | Registered office address changed from 8 Berry Street Liverpool Merseyside L1 4JF United Kingdom to C/O Leonard Curtis 6th Floor,Walker House Exchange Flags Liverpool L2 3YL on 6 April 2021 | |
01 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2021 | LIQ02 | Statement of affairs | |
18 Feb 2021 | AP01 | Appointment of Mr Bewar Hassan Afzal as a director on 1 January 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Bewar Hassan Afzal as a director on 31 December 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
28 Mar 2018 | AD01 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to 8 Berry Street Liverpool Merseyside L1 4JF on 28 March 2018 | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
14 Mar 2018 | PSC01 | Notification of Bewar Hassan Afzal as a person with significant control on 4 March 2018 | |
14 Mar 2018 | PSC07 | Cessation of Peter Michael Sutton as a person with significant control on 4 March 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr Bewar Hassan Afzal as a director on 4 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Peter Michael Sutton as a director on 4 March 2018 | |
14 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
14 Mar 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 28 February 2018 | |
06 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-06
|